Company NameParamont Global Ltd
DirectorYong Ping Yang
Company StatusActive
Company Number08310160
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYong Ping Yang
Date of BirthAugust 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed27 October 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceCanada
Correspondence AddressNo1 Building Hi Tech Science And Technology Square
Ningbo
315040
Director NameMr Jason Lane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Michael Pecci
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 East Bridge Street
Morrisville
Pennsylvania
19067
Director NameMr Joseph Dipalma
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2015)
RoleStationery Manufacturer
Country of ResidenceUnited States
Correspondence Address60 East Bridge St
Morrisville
Pennsylvania
19067
Director NameMr Michael Pecci
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 East Bridge Street
Morrisville
Pennsylvania
19067

Contact

Websitewww.paramontglobal.com

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paramont Global LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

2 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 September 2020Termination of appointment of Michael Pecci as a director on 10 December 2014 (1 page)
2 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
23 January 2017Termination of appointment of Joseph Dipalma as a director on 28 November 2015 (1 page)
23 January 2017Termination of appointment of Joseph Dipalma as a director on 28 November 2015 (1 page)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
10 December 2014Termination of appointment of Michael Pecci as a director on 17 July 2014 (1 page)
10 December 2014Termination of appointment of Michael Pecci as a director on 17 July 2014 (1 page)
21 November 2014Appointment of Yong Ping Yang as a director on 27 October 2014 (2 pages)
21 November 2014Appointment of Yong Ping Yang as a director on 27 October 2014 (2 pages)
29 August 2014Appointment of Mr Michael Pecci as a director on 17 July 2014 (2 pages)
29 August 2014Appointment of Mr Michael Pecci as a director on 17 July 2014 (2 pages)
29 August 2014Appointment of Mr Joseph Dipalma as a director (2 pages)
29 August 2014Appointment of Mr Joseph Dipalma as a director (2 pages)
28 August 2014Appointment of Mr Joseph Dipalma as a director on 17 July 2014 (2 pages)
28 August 2014Termination of appointment of Jason Lane as a director on 17 July 2014 (1 page)
28 August 2014Termination of appointment of Jason Lane as a director on 17 July 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Appointment of Mr Michael Pecci as a director on 17 July 2014 (2 pages)
28 August 2014Appointment of Mr Michael Pecci as a director on 17 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Termination of appointment of Jason Lane as a director on 17 July 2014 (1 page)
28 August 2014Appointment of Mr Joseph Dipalma as a director on 17 July 2014 (2 pages)
28 August 2014Termination of appointment of Jason Lane as a director on 17 July 2014 (1 page)
22 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)